Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNICATIONS NETWORKING SERVICES (UK)
Company Information for

COMMUNICATIONS NETWORKING SERVICES (UK)

1 BRAHAM STREET, LONDON, E1 8EE,
Company Registration Number
02840475
Private Unlimited Company
Active

Company Overview

About Communications Networking Services (uk)
COMMUNICATIONS NETWORKING SERVICES (UK) was founded on 1993-07-29 and has its registered office in London. The organisation's status is listed as "Active". Communications Networking Services (uk) is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMMUNICATIONS NETWORKING SERVICES (UK)
 
Legal Registered Office
1 BRAHAM STREET
LONDON
E1 8EE
Other companies in EC1A
 
Filing Information
Company Number 02840475
Company ID Number 02840475
Date formed 1993-07-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts FULL
Last Datalog update: 2025-02-06 00:55:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNICATIONS NETWORKING SERVICES (UK)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COMMUNICATIONS NETWORKING SERVICES (UK)

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2000-01-05
MARK PHILIP GENIKIS
Director 2003-06-30
DAVID LAWRENCE LEE
Director 2015-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY BEEDHAM
Director 2002-09-09 2018-07-31
DAVID LAWRENCE LEE
Director 2009-01-09 2015-01-22
IAN DEREK PRATT
Director 2008-02-29 2009-01-09
MORRIS DAVID JONES
Director 2002-11-07 2006-04-26
RICHARD PAUL HUMPHREYS
Director 2002-11-07 2003-06-30
KEVIN ACKLING
Director 2002-04-01 2002-11-07
HEATHER GWENDOLYN BRIERLEY
Director 2002-02-07 2002-04-01
MIKE CORKERRY
Director 2002-03-01 2002-04-01
RICHARD DODSWORTH HIRST
Director 2000-01-05 2002-04-01
PAUL RICHARD LEE
Director 2001-05-11 2002-04-01
MIKE CORKERRY
Director 2001-10-22 2001-12-07
GEOFFREY BEEDHAM
Director 2000-01-05 2001-05-11
JACK GREENBERG
Company Secretary 1993-11-17 2000-01-05
ROBERT JOHN HARWOOD
Company Secretary 1998-01-12 2000-01-05
GEOFFREY WILLIAM ALMEIDA
Director 1998-10-22 2000-01-05
JOHN MICHAEL MCELLIGOTT
Director 1998-10-22 2000-01-05
ALFRED THOMAS MOCKETT
Director 1994-06-23 2000-01-05
NANCY GOFUS
Director 1999-06-30 1999-12-24
PETER JOHN MACLEOD
Director 1999-03-01 1999-06-30
PETER DAVID MANNING
Director 1997-01-06 1999-03-01
PETER LEAHY BONFIELD
Director 1996-01-02 1998-10-22
ROBERT PAUL BRACE
Director 1994-06-23 1998-10-22
PETER ANTHONY ERSKINE
Director 1997-11-26 1998-10-22
ANDREW JAMES GREEN
Director 1997-11-26 1998-10-22
COLIN RAYMOND GREEN
Director 1997-11-26 1998-10-22
JOHN CHRISTOPHER CHALLIS
Company Secretary 1993-11-17 1998-01-12
PETER ANTHONY ERSKINE
Director 1995-01-16 1997-01-06
MICHAEL LESLIE HEPHER
Director 1994-06-23 1995-12-31
CHRISTOPHER MARTIN EARNSHAW
Director 1994-06-23 1995-01-16
MICHAEL JAMES KERSHAW
Director 1993-11-29 1994-06-23
JOHN CHRISTOPHER CHALLIS
Company Secretary 1993-07-30 1993-11-16
STEPHEN JOHN PRIOR
Company Secretary 1993-07-29 1993-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWGATE STREET SECRETARIES LIMITED BT (JERSEY) JUTLAND LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-18 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SHANK NO. 2 LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-09 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT FINANCE B.V. Company Secretary 2008-11-18 CURRENT 1999-08-05 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT HOLDINGS LIMITED Company Secretary 2008-11-18 CURRENT 1988-02-03 Active
NEWGATE STREET SECRETARIES LIMITED BT DIRECTORIES LIMITED Company Secretary 2008-08-08 CURRENT 2001-07-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED GREYFERN LAW LIMITED Company Secretary 2008-08-06 CURRENT 2008-08-06 Active
NEWGATE STREET SECRETARIES LIMITED BT SOUTH TYNESIDE LIMITED Company Secretary 2008-07-25 CURRENT 2008-07-25 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT CONFERENCING VIDEO LIMITED Company Secretary 2008-06-10 CURRENT 1999-03-26 Dissolved 2017-07-06
NEWGATE STREET SECRETARIES LIMITED NET2S LIMITED Company Secretary 2008-03-06 CURRENT 1998-03-25 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT MANAGED SERVICES LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT IT SERVICES LIMITED Company Secretary 2007-10-17 CURRENT 1988-07-15 Liquidation
NEWGATE STREET SECRETARIES LIMITED BASILICA GROUP LIMITED Company Secretary 2007-08-17 CURRENT 2003-10-07 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BASILICA COMPUTING LIMITED Company Secretary 2007-08-17 CURRENT 1991-06-27 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BASILICA DISTRIBUTION LIMITED Company Secretary 2007-08-17 CURRENT 2001-02-13 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW INTERNET SERVICES LIMITED Company Secretary 2007-07-31 CURRENT 2001-12-05 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW GROUP LIMITED Company Secretary 2007-07-31 CURRENT 2003-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT PAYMENT SERVICES LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2018-03-08
NEWGATE STREET SECRETARIES LIMITED PLUSNET PLC Company Secretary 2007-01-24 CURRENT 1996-11-15 Active
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-NINE LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-EIGHT LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT LGS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Liquidation
NEWGATE STREET SECRETARIES LIMITED DABS.COM LIMITED Company Secretary 2006-04-28 CURRENT 1991-06-19 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT BUSINESS DIRECT LIMITED Company Secretary 2006-04-27 CURRENT 2002-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED I3 IT LIMITED Company Secretary 2006-04-06 CURRENT 2000-12-12 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS IRELAND GROUP LIMITED Company Secretary 2005-10-04 CURRENT 2001-08-23 Active
NEWGATE STREET SECRETARIES LIMITED BT IOT NETWORKS LIMITED Company Secretary 2005-08-03 CURRENT 1988-12-19 Active
NEWGATE STREET SECRETARIES LIMITED BT CONVERGENT SOLUTIONS LIMITED Company Secretary 2005-05-03 CURRENT 1996-08-16 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED RADIANZ LIMITED Company Secretary 2005-04-29 CURRENT 2000-02-03 Active
NEWGATE STREET SECRETARIES LIMITED ALBACOM HOLDINGS Company Secretary 2005-04-20 CURRENT 1991-04-19 Dissolved 2017-04-20
NEWGATE STREET SECRETARIES LIMITED BRUNING LIMITED Company Secretary 2004-12-17 CURRENT 2003-11-10 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT VENTURING LIMITED Company Secretary 2004-12-07 CURRENT 2001-12-06 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-FOUR LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED DELETEWAY LIMITED Company Secretary 2004-06-07 CURRENT 2003-06-23 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED RBT (CONNECT) LIMITED Company Secretary 2004-05-27 CURRENT 2003-02-28 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED EXTRACLICK LIMITED Company Secretary 2004-05-20 CURRENT 2002-10-03 Active
NEWGATE STREET SECRETARIES LIMITED CUSTOMER SERVICE DIRECT LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-26 Dissolved 2016-10-01
NEWGATE STREET SECRETARIES LIMITED ESAT TELECOMMUNICATIONS (UK) LIMITED Company Secretary 2003-11-24 CURRENT 1996-10-30 Active
NEWGATE STREET SECRETARIES LIMITED BT LEASE HOLDINGS LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT LEASING LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT NEWGATE INVESTMENTS LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT INVESTMENT CAPITAL GP LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Dissolved 2015-09-16
NEWGATE STREET SECRETARIES LIMITED NUMBERRAPID LIMITED Company Secretary 2003-07-25 CURRENT 2003-07-08 Active
NEWGATE STREET SECRETARIES LIMITED BT UAE LIMITED Company Secretary 2003-04-29 CURRENT 2003-04-08 Active
NEWGATE STREET SECRETARIES LIMITED BT SOLUTIONS LIMITED Company Secretary 2002-11-11 CURRENT 2002-10-25 Active
NEWGATE STREET SECRETARIES LIMITED BT (MIDDLE EAST) LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-02 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED RIVUS FLEET SOLUTIONS LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-27 In Administration
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.2 LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-29 Active
NEWGATE STREET SECRETARIES LIMITED BT EUROPEAN INVESTMENTS LIMITED Company Secretary 2001-08-24 CURRENT 2001-08-24 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT TECHNOLOGIES LIMITED Company Secretary 2001-04-02 CURRENT 2001-04-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED GROUPBT LIMITED Company Secretary 2001-03-12 CURRENT 2001-03-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOMMUNICATIONS FINANCE LIMITED Company Secretary 2001-03-06 CURRENT 2000-11-17 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.3 LIMITED Company Secretary 2001-03-01 CURRENT 2000-12-29 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-EIGHT LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT SWITZERLAND LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2016-11-15
NEWGATE STREET SECRETARIES LIMITED MONDIAL HOUSE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-10-31 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-15 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 2 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Liquidation
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT (RRS LP) LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT GARRICK PLC Company Secretary 2000-07-11 CURRENT 2000-07-11 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED SYNTEGRA.COM LTD Company Secretary 2000-07-01 CURRENT 1963-12-09 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED BT (INTERNATIONAL) HOLDINGS LIMITED Company Secretary 2000-06-13 CURRENT 1988-02-02 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-FOUR LIMITED Company Secretary 2000-05-31 CURRENT 2000-05-31 Active
NEWGATE STREET SECRETARIES LIMITED BT NORDICS LIMITED Company Secretary 2000-04-25 CURRENT 2000-04-25 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-FOUR LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT GLOBAL SERVICES LIMITED Company Secretary 2000-01-05 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED NEW CELLULAR HOLDINGS LIMITED Company Secretary 1999-11-10 CURRENT 1999-07-06 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-THREE Company Secretary 1999-06-29 CURRENT 1999-06-29 Liquidation
NEWGATE STREET SECRETARIES LIMITED TUDOR MINSTREL Company Secretary 1999-04-01 CURRENT 1999-04-01 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-THREE LIMITED Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-ONE Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FORTY-NINE Company Secretary 1998-07-09 CURRENT 1998-07-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (WORLDWIDE) LIMITED Company Secretary 1996-03-31 CURRENT 1986-01-10 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT FORTY-SIX Company Secretary 1996-03-31 CURRENT 1988-12-07 Dissolved 2014-12-15
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOM Company Secretary 1996-03-31 CURRENT 1982-04-01 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED BT FIFTY Company Secretary 1996-03-31 CURRENT 1991-04-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED NEWGATE LEASING LIMITED Company Secretary 1996-03-13 CURRENT 1986-06-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT RISK MANAGEMENT LIMITED Company Secretary 1996-03-12 CURRENT 1988-09-14 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY LIMITED Company Secretary 1996-03-11 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED POSTGATE HOLDING COMPANY Company Secretary 1996-03-01 CURRENT 1996-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (CBP) LIMITED Company Secretary 1996-02-09 CURRENT 1986-03-21 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS MANAGEMENT LIMITED Company Secretary 1996-02-01 CURRENT 1989-08-03 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED SOUTHGATE DEVELOPMENTS LIMITED Company Secretary 1996-01-16 CURRENT 1988-12-07 Active
NEWGATE STREET SECRETARIES LIMITED BT (SECOND) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT (THIRD) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-12-07 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1986-09-23 Active
NEWGATE STREET SECRETARIES LIMITED BT GROUP NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Active
MARK PHILIP GENIKIS GROUPBT LIMITED Director 2014-12-11 CURRENT 2001-03-12 Liquidation
MARK PHILIP GENIKIS BT LEASING LIMITED Director 2013-02-13 CURRENT 2003-10-23 Liquidation
MARK PHILIP GENIKIS BT SLE USD LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active
MARK PHILIP GENIKIS BT SLE EURO LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active
MARK PHILIP GENIKIS TUDOR MINSTREL Director 2008-12-17 CURRENT 1999-04-01 Active
MARK PHILIP GENIKIS BT GROUP INVESTMENTS LIMITED Director 2007-05-08 CURRENT 2001-08-30 Active
MARK PHILIP GENIKIS NEWGATE LEASING LIMITED Director 2007-02-27 CURRENT 1986-06-02 Liquidation
MARK PHILIP GENIKIS ALBACOM HOLDINGS Director 2005-04-20 CURRENT 1991-04-19 Dissolved 2017-04-20
MARK PHILIP GENIKIS BRUNING LIMITED Director 2004-12-17 CURRENT 2003-11-10 Active
MARK PHILIP GENIKIS BT FINANCE B.V. Director 2003-10-25 CURRENT 1999-08-05 Converted / Closed
MARK PHILIP GENIKIS BT LEASE HOLDINGS LIMITED Director 2003-10-23 CURRENT 2003-10-23 Liquidation
MARK PHILIP GENIKIS BT EUROPEAN INVESTMENTS LIMITED Director 2003-06-30 CURRENT 2001-08-24 Active
MARK PHILIP GENIKIS BT FIFTY-ONE Director 2003-06-30 CURRENT 1998-08-20 Active
MARK PHILIP GENIKIS BT FIFTY-THREE LIMITED Director 2001-11-19 CURRENT 1998-08-20 Active
MARK PHILIP GENIKIS POSTGATE HOLDING COMPANY Director 2001-07-06 CURRENT 1996-03-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-17FULL ACCOUNTS MADE UP TO 31/03/24
2024-08-09CONFIRMATION STATEMENT MADE ON 29/07/24, WITH NO UPDATES
2024-05-01DIRECTOR APPOINTED JESSICA JAIMISHA PATEL
2024-05-01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT WEDGEWOOD
2024-01-25APPOINTMENT TERMINATED, DIRECTOR MICHELLE JAYNE EARNSHAW
2023-10-16DIRECTOR APPOINTED MICHELLE JAYNE EARNSHAW
2023-08-02CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2022-11-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-01DISS40Compulsory strike-off action has been discontinued
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-10-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK PHILIP GENIKIS
2022-02-21CH04SECRETARY'S DETAILS CHNAGED FOR NEWGATE STREET SECRETARIES LIMITED on 2022-01-01
2022-01-01Change of details for Bt Holdings Limited as a person with significant control on 2022-01-01
2022-01-01REGISTERED OFFICE CHANGED ON 01/01/22 FROM 81 Newgate Street London EC1A 7AJ
2022-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/22 FROM 81 Newgate Street London EC1A 7AJ
2022-01-01PSC05Change of details for Bt Holdings Limited as a person with significant control on 2022-01-01
2021-11-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-02CH01Director's details changed for Mr Matthew Robert Wedgewood on 2021-11-02
2021-10-08CH01Director's details changed for Mr Mark Philip Genikis on 2021-10-08
2021-10-06CH01Director's details changed for Ms Anna Brooks on 2021-10-06
2021-09-01AP01DIRECTOR APPOINTED MS ANNA BROOKS
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE LEE
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2019-10-14AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES
2019-06-21AP01DIRECTOR APPOINTED MR MATTHEW ROBERT WEDGEWOOD
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BEEDHAM
2017-11-23RES13Resolutions passed:
  • Consolidation of shares 17/11/2017
2017-11-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 175522633.1
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-03-15CH01Director's details changed for Mr Mark Philip Genikis on 2016-01-11
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 175522633.1
2015-08-12AR0129/07/15 ANNUAL RETURN FULL LIST
2015-08-06AP01DIRECTOR APPOINTED MR DAVID LAWRENCE LEE
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE LEE
2015-01-22CC04Statement of company's objects
2015-01-22RES01ADOPT ARTICLES 22/01/15
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 175522633.1
2014-08-14AR0129/07/14 ANNUAL RETURN FULL LIST
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-16AR0129/07/13 ANNUAL RETURN FULL LIST
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-09AR0129/07/12 ANNUAL RETURN FULL LIST
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE WINNISTER
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE LEE / 24/11/2011
2011-08-15AR0129/07/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES WINNISTER / 01/02/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BEEDHAM / 01/02/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP GENIKIS / 01/02/2011
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-24AR0129/07/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY BEEDHAM / 11/02/2010
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES WINNISTER / 26/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP GENIKIS / 26/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE LEE / 26/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BEEDHAM / 26/10/2009
2009-08-13363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARK GENIKIS / 24/06/2009
2009-01-22288aDIRECTOR APPOINTED DAVID LAWRENCE LEE
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR IAN PRATT
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-19363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-03-11288aDIRECTOR APPOINTED IAN DEREK PRATT
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 81 NEWGATE STREET LONDON EC1A 7NA
2007-08-20363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-20363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-08-18288aNEW DIRECTOR APPOINTED
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-04-28288bDIRECTOR RESIGNED
2006-01-17244DELIVERY EXT'D 3 MTH 31/03/05
2005-08-24363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-13244DELIVERY EXT'D 3 MTH 31/03/04
2004-08-20288cDIRECTOR'S PARTICULARS CHANGED
2004-08-20363aRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2003-12-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-31363aRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-07-24288aNEW DIRECTOR APPOINTED
2003-07-01288bDIRECTOR RESIGNED
2003-04-12AUDAUDITOR'S RESIGNATION
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-01-27288aNEW DIRECTOR APPOINTED
2003-01-24288aNEW DIRECTOR APPOINTED
2002-11-15288bDIRECTOR RESIGNED
2002-11-15288bDIRECTOR RESIGNED
2002-11-05288bDIRECTOR RESIGNED
2002-10-29244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-24225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-09-16288aNEW DIRECTOR APPOINTED
2002-09-16288bDIRECTOR RESIGNED
2002-08-05363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-07-12288aNEW DIRECTOR APPOINTED
2002-06-06AAFULL ACCOUNTS MADE UP TO 31/12/00
1993-12-08Resolutions passed:<ul><li>Elective resolution passed<li>Elective resolution passed</ul>
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to COMMUNICATIONS NETWORKING SERVICES (UK) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMUNICATIONS NETWORKING SERVICES (UK)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMMUNICATIONS NETWORKING SERVICES (UK) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMUNICATIONS NETWORKING SERVICES (UK)

Intangible Assets
Patents
We have not found any records of COMMUNICATIONS NETWORKING SERVICES (UK) registering or being granted any patents
Domain Names
We do not have the domain name information for COMMUNICATIONS NETWORKING SERVICES (UK)
Trademarks
We have not found any records of COMMUNICATIONS NETWORKING SERVICES (UK) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNICATIONS NETWORKING SERVICES (UK). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as COMMUNICATIONS NETWORKING SERVICES (UK) are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where COMMUNICATIONS NETWORKING SERVICES (UK) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMUNICATIONS NETWORKING SERVICES (UK) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMUNICATIONS NETWORKING SERVICES (UK) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.